THE ERMIN FARM PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 22/02/2522 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/06/2417 June 2024 | Satisfaction of charge 1 in full |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/02/2318 February 2023 | Change of details for Mr Nicholas William Alexos as a person with significant control on 2023-01-01 |
| 18/02/2318 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/04/218 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/05/201 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/03/1616 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/03/1414 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/02/1220 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 17/02/1217 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RAWLINSON / 05/12/2011 |
| 17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RAWLINSON / 05/12/2011 |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 45 SYDENHAM VILLAS ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6EE |
| 05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/03/1016 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ALEXOS / 01/01/2010 |
| 22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/03/094 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 26/03/0726 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 20/02/0620 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 11/04/0511 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
| 17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 17/02/0417 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
| 13/05/0313 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 08/03/038 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
| 16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 25/02/0225 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
| 19/07/0119 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
| 22/05/0122 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/03/017 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
| 13/07/0013 July 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
| 23/03/0023 March 2000 | SECRETARY RESIGNED |
| 23/03/0023 March 2000 | NEW DIRECTOR APPOINTED |
| 23/03/0023 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/03/0023 March 2000 | DIRECTOR RESIGNED |
| 17/02/0017 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company